Long Bennington
Newark
Notts
NG23 5JF
Secretary Name | William Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 10 Levern Gardens Barrhead Glasgow G78 1BL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sovereign House 1st Floor Compstall Mill Estate Andrew Street Compstall Stockport Cheshire SK6 5HN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
2 at 1 | Paul Moorhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,414 |
Gross Profit | £50,595 |
Net Worth | -£33,792 |
Current Liabilities | £67,570 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Deferment of dissolution (voluntary) (1 page) |
31 July 2006 | Deferment of dissolution (voluntary) (1 page) |
16 June 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
12 May 2006 | Order of court to wind up (1 page) |
12 May 2006 | Order of court to wind up (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: aquaduct business park station road marple stockport SK6 5LD (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: aquaduct business park station road marple stockport SK6 5LD (1 page) |
30 December 2004 | Return made up to 30/09/04; full list of members
|
30 December 2004 | Return made up to 30/09/04; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: sovereign business holdings LTD 4 cote green road marple bridge stockport SK6 5EH (1 page) |
14 April 2004 | Return made up to 30/09/03; full list of members (6 pages) |
14 April 2004 | Return made up to 30/09/03; full list of members (6 pages) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (6 pages) |
30 September 2002 | Incorporation (6 pages) |